Company NameFirst Place Property Management Limited
DirectorAli Khenna
Company StatusActive - Proposal to Strike off
Company Number09260897
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Khenna
Date of BirthJune 1978 (Born 45 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 July 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Courtfield Gardens
London
SW5 0NF
Secretary NameMr Ali Khenna
StatusCurrent
Appointed01 July 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address55 Courtfield Gardens
London
SW5 0NF
Director NameMr Aun Gopalam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr Malyadri Gadamsetty
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMrs Derya Anand
StatusResigned
Appointed05 January 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameMr Hiten Anand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2022)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Secretary NameHiten Anand
StatusResigned
Appointed23 January 2016(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2022)
RoleCompany Director
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameSrinivas Reddy
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2018(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered Address14 Angus Close
Chessington
KT9 2BP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 July 2022 (1 year, 10 months ago)
Next Return Due18 July 2023 (overdue)

Charges

8 July 2021Delivered on: 12 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 February 2021Compulsory strike-off action has been discontinued (1 page)
24 February 2021Micro company accounts made up to 31 October 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 October 2020Current accounting period extended from 31 October 2020 to 28 February 2021 (1 page)
12 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 September 2019Registered office address changed from 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page)
30 July 2019Termination of appointment of Srinivas Reddy as a director on 30 July 2019 (1 page)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 September 2018Appointment of Srinivas Reddy as a director on 17 September 2018 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 March 2016Appointment of Hiten Anand as a director on 23 January 2016 (2 pages)
24 March 2016Termination of appointment of Derya Anand as a secretary on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Aun Gopalam as a director on 23 January 2016 (1 page)
24 March 2016Appointment of Hiten Anand as a secretary on 23 January 2016 (2 pages)
24 March 2016Termination of appointment of Derya Anand as a secretary on 23 March 2016 (1 page)
24 March 2016Termination of appointment of Aun Gopalam as a director on 23 January 2016 (1 page)
24 March 2016Termination of appointment of Malyadri Gadamsetty as a secretary on 23 January 2016 (1 page)
24 March 2016Appointment of Hiten Anand as a secretary on 23 January 2016 (2 pages)
24 March 2016Appointment of Hiten Anand as a director on 23 January 2016 (2 pages)
24 March 2016Termination of appointment of Malyadri Gadamsetty as a secretary on 23 January 2016 (1 page)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
5 January 2015Appointment of Mrs Derya Anand as a secretary on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Derya Anand as a secretary on 5 January 2015 (2 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)